- Company Overview for JYLO LIMITED (15601191)
- Filing history for JYLO LIMITED (15601191)
- People for JYLO LIMITED (15601191)
- More for JYLO LIMITED (15601191)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Jan 2025 | PSC02 | Notification of Travers Smith Llp as a person with significant control on 2 October 2024 | |
15 Jan 2025 | PSC07 | Cessation of Travers Smith Secretaries Limited as a person with significant control on 2 October 2024 | |
10 Dec 2024 | MA | Memorandum and Articles of Association | |
10 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2024 | SH02 | Sub-division of shares on 2 October 2024 | |
09 Dec 2024 | SH08 | Change of share class name or designation | |
05 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 2 October 2024
|
|
19 Sep 2024 | TM01 | Termination of appointment of Adam David Orr as a director on 12 September 2024 | |
13 Sep 2024 | AP01 | Appointment of Mr Daniel Mcnamee as a director on 12 September 2024 | |
01 Jul 2024 | AD01 | Registered office address changed from 10 Snow Hill London EC1A 2AL United Kingdom to 1 Phipp Street Shoreditch London EC2A 4PS on 1 July 2024 | |
30 May 2024 | AP01 | Appointment of Mr Oliver Thomas Bethell as a director on 30 May 2024 | |
30 May 2024 | AP01 | Appointment of Shawn Alexander Curran as a director on 30 May 2024 | |
28 Mar 2024 | NEWINC |
Incorporation
Statement of capital on 2024-03-28
|